Tilehurst
Reading
Berkshire
RG31 6JX
Secretary Name | Nicholas Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Oak Tree Road Tilehurst Reading Berkshire RG31 6JX |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2005(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | Hamilton House, 56 Hamilton Street, Birkenhead Wirral CH41 5HZ Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £1,766 |
Cash | £2,139 |
Current Liabilities | £1,556 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
13 June 2007 | Application for striking-off (1 page) |
19 September 2006 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
14 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
21 September 2005 | Ad 25/08/05--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
25 August 2005 | Incorporation (12 pages) |